Name: | Nor'easter Installations, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Aug 2010 (15 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | Nor'easter Installations, Inc., CONNECTICUT (Company Number 0788951) |
Identification Number: | 000550072 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1069 VOLUNTOWN ROAD, GRISWOLD, CT, 06351, USA |
Purpose: | CONSTRUCTION COMPANY |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
WILLIAM CLARK | Agent | 264 NARROW LANE, CHARLESTOWN, RI, 02813, USA |
Name | Role | Address |
---|---|---|
JEFFREY C. LANPHEAR | PRESIDENT | 50 JEWETT ROAD DUNBARTON, NH 03046 USA |
Number | Name | File Date |
---|---|---|
202341489410 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338105550 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202225049590 | Annual Report | 2022-12-06 |
202225049770 | Annual Report | 2022-12-06 |
202225050190 | Annual Report | 2022-12-06 |
202225050370 | Annual Report | 2022-12-06 |
202225050550 | Annual Report | 2022-12-06 |
202225049220 | Reinstatement | 2022-12-06 |
201881257060 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875560790 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State